- Company Overview for CLS UK PROPERTY FINANCE LIMITED (12809378)
- Filing history for CLS UK PROPERTY FINANCE LIMITED (12809378)
- People for CLS UK PROPERTY FINANCE LIMITED (12809378)
- Charges for CLS UK PROPERTY FINANCE LIMITED (12809378)
- More for CLS UK PROPERTY FINANCE LIMITED (12809378)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
21 Aug 2023 | MR04 | Satisfaction of charge 128093780001 in part | |
16 Aug 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with no updates | |
16 May 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with updates | |
13 Sep 2021 | AP01 | Appointment of Mr David Francis Fuller as a director on 1 July 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Simon Laborda Wigzell as a director on 30 June 2021 | |
14 Oct 2020 | MA | Memorandum and Articles of Association | |
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 23 September 2020
|
|
06 Oct 2020 | MR01 | Registration of charge 128093780001, created on 29 September 2020 | |
03 Sep 2020 | AA01 | Current accounting period extended from 31 August 2021 to 31 December 2021 | |
12 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-12
|